Search icon

STEBBINS REAL ESTATE & APPRAISAL CO., LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: STEBBINS REAL ESTATE & APPRAISAL CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1996
Business ALEI: 0550389
Annual report due: 31 Mar 2026
Business address: 178 BRIDGE STREET, GROTON, CT, 06340, United States
Mailing address: 178 BRIDGE STREET, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: esteb510@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER W. HOOPS Agent HOOPS & ASSOCIATES, 19A THAMES STREET, GROTON, CT, 06340, United States HOOPS & ASSOCIATES, 19A THAMES STREET, GROTON, CT, 06340, United States +1 860-445-8911 phoops@hoopslaw.net 31 HILLSIDE AVE., GROTON, CT, 06340, United States

Officer

Name Role Business address Residence address
EDWARD L STEBBINS Officer 178 BRIDGE STREET, GROTON, CT, 06340, United States 251 ELM STREET, P.O. BOX 9274, GROTON, CT, 06340, United States
JUSTIN R STEBBINS Officer 178 BRIDGE STREET, GROTON, CT, 06340, United States 25 CHARLES STREET, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0750959 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928881 2025-03-11 - Annual Report Annual Report -
BF-0012183695 2024-02-27 - Annual Report Annual Report -
BF-0011261044 2023-01-30 - Annual Report Annual Report -
BF-0010312482 2022-03-04 - Annual Report Annual Report 2022
0007088693 2021-01-30 - Annual Report Annual Report 2021
0006765683 2020-02-20 - Annual Report Annual Report 2020
0006399726 2019-02-22 - Annual Report Annual Report 2019
0006038084 2018-01-26 - Annual Report Annual Report 2018
0005974166 2017-11-28 - Annual Report Annual Report 2017
0005703912 2016-11-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information